Company NameB M C Consulting Limited
DirectorsBronislaw Janek Ciezarek and Margaret Eliza Ciezarek
Company StatusActive
Company Number03154576
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBronislaw Janek Ciezarek
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1996(1 day after company formation)
Appointment Duration28 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU
Secretary NameMrs Margaret Eliza Ciezarek
NationalityBritish
StatusCurrent
Appointed03 February 1996(1 day after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU
Director NameMrs Margaret Eliza Ciezarek
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websitewww.bmc-consulting.co.uk

Location

Registered Address135 J Tanna & Co Ltd
Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

1 at £1Bronislaw Janek Ciezarek
50.00%
Ordinary
1 at £1Margaret Eliza Ciezarek
50.00%
Ordinary

Financials

Year2014
Net Worth£55,915
Cash£78,237
Current Liabilities£24,119

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
12 February 2020Notification of Bronislaw Janek Ciezarek as a person with significant control on 20 February 2017 (2 pages)
12 February 2020Notification of Margaret Ciezarek as a person with significant control on 20 February 2017 (2 pages)
12 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
5 February 2020Withdrawal of a person with significant control statement on 5 February 2020 (2 pages)
4 November 2019Registered office address changed from Ardhurst Heath Ride Finchampstead Berkshire RG40 3QE to 135 J Tanna & Co Ltd Kings Road Kingston upon Thames Surrey KT2 5JE on 4 November 2019 (1 page)
24 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
10 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Bronislaw Janek Ciezarek on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Bronislaw Janek Ciezarek on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Bronislaw Janek Ciezarek on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Margaret Eliza Ciezarek on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Margaret Eliza Ciezarek on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Margaret Eliza Ciezarek on 2 February 2010 (2 pages)
6 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
6 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
22 April 2009Return made up to 02/02/09; full list of members (4 pages)
22 April 2009Return made up to 02/02/09; full list of members (4 pages)
2 February 2009Registered office changed on 02/02/2009 from 82 st john street london EC1M 4JN (1 page)
2 February 2009Registered office changed on 02/02/2009 from 82 st john street london EC1M 4JN (1 page)
23 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (10 pages)
24 July 2007Total exemption small company accounts made up to 31 January 2007 (10 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
8 February 2006Return made up to 02/02/06; full list of members (2 pages)
8 February 2006Return made up to 02/02/06; full list of members (2 pages)
24 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
24 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 March 2005Return made up to 02/02/05; full list of members (2 pages)
14 March 2005Return made up to 02/02/05; full list of members (2 pages)
21 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
21 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
25 February 2004Return made up to 02/02/04; full list of members (5 pages)
25 February 2004Registered office changed on 25/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
25 February 2004Registered office changed on 25/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
25 February 2004Return made up to 02/02/04; full list of members (5 pages)
2 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
2 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
8 February 2003Return made up to 02/02/03; full list of members (5 pages)
8 February 2003Return made up to 02/02/03; full list of members (5 pages)
30 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
30 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
30 January 2002Return made up to 02/02/02; full list of members (6 pages)
30 January 2002Return made up to 02/02/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
22 February 2001Return made up to 02/02/01; full list of members (6 pages)
22 February 2001Return made up to 02/02/01; full list of members (6 pages)
22 August 2000Accounts made up to 31 January 2000 (8 pages)
22 August 2000Accounts made up to 31 January 2000 (8 pages)
2 March 2000Return made up to 02/02/00; full list of members (5 pages)
2 March 2000Return made up to 02/02/00; full list of members (5 pages)
16 August 1999Accounts made up to 31 January 1999 (8 pages)
16 August 1999Accounts made up to 31 January 1999 (8 pages)
8 February 1999Return made up to 02/02/99; full list of members (5 pages)
8 February 1999Return made up to 02/02/99; full list of members (5 pages)
22 June 1998Accounts made up to 31 January 1998 (8 pages)
22 June 1998Accounts made up to 31 January 1998 (8 pages)
11 February 1998Return made up to 02/02/98; full list of members (5 pages)
11 February 1998Return made up to 02/02/98; full list of members (5 pages)
7 July 1997Accounts made up to 31 January 1997 (9 pages)
7 July 1997Accounts made up to 31 January 1997 (9 pages)
10 February 1997Return made up to 02/02/97; full list of members (6 pages)
10 February 1997Return made up to 02/02/97; full list of members (6 pages)
19 February 1996Accounting reference date notified as 31/01 (1 page)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 31-33 bondway london SW8 1SJ (1 page)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Accounting reference date notified as 31/01 (1 page)
19 February 1996Registered office changed on 19/02/96 from: 31-33 bondway london SW8 1SJ (1 page)
2 February 1996Incorporation (13 pages)
2 February 1996Incorporation (13 pages)